Advanced company searchLink opens in new window

MONTAGO MANAGEMENT LTD

Company number 06389629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2017 AP01 Appointment of Mrs Isoken Sandra Akhigbe as a director on 22 May 2017
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AD01 Registered office address changed from 400 Pavilion Drive Victory House Northampton NN4 7PA to Spencer House 3 Spencer Parade Northampton NN1 5AA on 12 November 2015
12 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20

Statement of capital on 2014-11-13
  • GBP 20
13 Nov 2014 CH01 Director's details changed for Mr Benedict Akhigbe on 6 November 2014
13 Nov 2014 AD01 Registered office address changed from Suite 008, Unit 4 Carousel Way Riverside Business Park Northampton NN3 9HG England to 400 Pavilion Drive Victory House Northampton NN4 7PA on 13 November 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Mar 2014 AD01 Registered office address changed from Suite 008 Carousel Way Riverside Business Park Northampton NN3 9HG England on 19 March 2014
19 Mar 2014 CH01 Director's details changed for Benedict Akhigbe on 4 March 2014
18 Mar 2014 CH01 Director's details changed for Benedict Akhigbe on 4 March 2014
18 Mar 2014 AD01 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England on 18 March 2014
09 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 20
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jun 2012 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 19 June 2012
21 Oct 2011 AD01 Registered office address changed from Suite 331 Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 21 October 2011
14 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 3 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Dec 2009 AD01 Registered office address changed from 29 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AH on 4 December 2009